Loading...
HomeMy WebLinkAboutL 13052 P 237 1 1 1(l l l i 1 f 111111111 i l l i f l f l l l l l 11111 I I I 111 I l l l l l l l f l l l 111111 I I I I I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 03/13/2020 Number of Pages : 8 At: 03 :50 :04 PM Receipt Number : 20-0048378 TRANSFER TAX NUMBER: 19-24113 LIBER: D00013052 PAGE : 237 District: Section: Block: Lot: 1000 004 .00 07 . 00 002 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $100 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 .•00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $10 . 00 NO RPT $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $495 . 00 TRANSFER TAX NUMBER: 19-24113 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County - RECORDED 2020 Mar 13 03:50:04 PM JUDITH R. PRSCF7LE CLERK OF Number of pages SUFFOLK COUNTY L D00013052 P 237 This document will be public DT# 19-24113 record.Please remove all Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1.Basic lax Han ' 20, 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. �_t�� Dual Town Dual County Held for Appointment Comm,of Ed. 5. 00 Transfer Tax Q Affidavit • Mansion Tax \V Certified.Co 'T The property covered by this mortgage is py �— or will be improved by a one or two NYS Surcharge 15. 00 I family dwelling only. Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page# of th's instr ment. `�� C 65DO 4 Dist. 1C 4080807 c, C3Z'R"�V)ed 7 5 Community Preservation Fund Real Property p T S 11111111111 jp/ Co sideration Amount$ Tax Service R LPA A Agency t24WM CPF ax Due $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land STEPHEN L.HAM,I11,ESQ. TD MATTHEWS&HAM TD 38 NUGENT STREET SOUTHAMPTON,NY 11968 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# 00S'6 01 8 Suffolk County Recording & Endorsement Page This page forms part of the attached . EASEMENT AGREEMENT made by: (SPECIFY TYPE OF INSTRUMENT) CHOCOMOUNT HOUSE LLC The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD RENAT V.LUMPAU,AS TRUSTEE of the TWO In the VILLAGE TWENTY-EIGHT CHOCOMOUNT BEACH or HAMLET of FISHERS ISLAND ROAD NOMTN E TRUST BOXES 6 THRU> MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. •.♦ over pT S R LPA A Stat ID: 4080807 12-MAR-20 Tax Maps District Secton Block Lot School District 1000 00400 0700 002001 1000 00400 0700 003007 EASEMENT AGREEMENT fd al' Ve4� S11019 EASEMENT AGREEMENT made this 233 day of January , 2020, between Chocomount House LLC, a Colorado limited liability company having an office at 38 Nugent Street, Southampton, New York 11968, party of the first part, and Renat V. Lumpau, as Trustee of the Two Twenty-Eight Chocomount Beach Road Nominee Trust u/t/d dated January 24, 2018, Two International Plaza, Boston, Massachusetts 02110, party of the second part; WHEREAS, the party of the first part is the owner in fee simple of a parcel of land located at and designated as 15541 East Main Road, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-004.00-07.00- 003.007), more fully described in Schedule A attached hereto (hereinafter referred to as Parcel 1); and WHEREAS,the party of the second part is the owner in fee simple of a parcel of land located at 228 Chocomount Beach Road, Fishers Island,Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-004.00-07.00-002,001), more fully described in Schedule B attached hereto (hereinafter referred to as Parcel 2); and WHEREAS, the party of the first part intends to grant an easement to the party of the second part over a portion of the land described in Schedule A, said portion C of land for said easement more fully described on Schedule C attached hereto; WITNESSETH : NOW, THEREFORE, in consideration of the sum of Ten Dollars ($10) each to the other paid and the receipt of which is hereby acknowledged and other good and valuable consideration,the party of the first part hereby grants and conveys unto the party of the second part,their heirs, successors and/or assigns which shall come into title to said Parcel 2, a permanent and perpetual easement that runs with the land over that portion of Parcel 1 as set forth more fully in Schedule C hereto for the purpose of placement, installation, maintenance, repair, inspection and replacement of water lines, and the party of the second part, their heirs, successors and/or assigns shall restore the area to its original condition after placement, installation, maintenance, repair, inspection and replacement of such service utility, over the premises more particularly described in Schedule A. The cost of installation, maintenance and repair of said water lines and of restoration of the affected area shall be borne solely by the party of the second part, their heirs, successors and/or assigns. The installation of said water lines within the easement area as described in Schedule C for the benefit of Parcel 2 must be with the consent of the Suffolk County Department of Health Services (the "DEPARTMENT"). 1 The party of the first part, its successors and assigns, retains unto itself all rights to fully enjoy its aforedescribed premises except for the purposes herein granted to the parry of the second part. The aforementioned easement contained herein shall be enforceable by the County of Suffolk, State of New York, by injunctive relief or by any other remedy in equity or at law. The failure of any agencies or departments of the County of Suffolk, the DEPARTMENT or the County of Suffolk to enforce the same shall not be deemed to affect the validity of this easement nor to impose any liability whatsoever upon the County of Suffolk or any officer or employee thereof. This grant of easement shall at all times be deemed a continuing covenant that runs with the land and shall be binding upon and inure to the benefit of the heirs, successors and/or assigns of all parties to this Agreement. This grant of easement shall not be terminated or extinguished without the prior written approval of the DEPARTMENT. IN WITNESS WHEREOF, the parties have set their hands and seals ON the day and year first above written. Chocomount C By GeonfoN. Ireland, Managing Member T rub R nat V. Lum au, as Trustee of the Two Twenty-Eight ocomount Beach Road Nominee Trust 2 COMMONWEALTH OF MASSACHUSETTS) COUNTY OF SU IF F0 L KC ss.: 1rynoAZ�o ( ) On the Z3 day of YVWO"�"6 in the year 2949 before me, the undersigned, personally appeared George W. Ireland personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity`',,96'�that by his signature on the instrument, the individual, or the person upon behalf�uf:,tivhiwt . , individual acted,executed the instrument, and that such individual made such app�afnce before the undersigned in the City of Boston in the Commonwealth of PJlass"'achusetts;� Y_ otary Public: ,` � 1 COMMONWEALTH OF MASSACHUSETTS) SS.. COUNTY OFAW&CA— ) ZD2D On the 0day o ' in the year 29'I'9'before me, the undersigned, personally appeared Renat LV umpau pp p personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the City of Boston in the Commonwealth of Massachusetts. NotaryPubli SHiRLEYA:NEWELL Notary Public ID Commonwealth of Massachuseffs My Commission Expires March 21,2025 3 Schedule A to Easement Agreement Party of the First Part: Chocomount House, LLC Party of the Second Part: Renat V. Lumpau, as Trustee Easement Agreement Dated: JAiJJ 4wY 2.3 249.9- Zv Lo ALL that certain lot or parcel of land,with the buildings and improvements thereon, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York being bounded and described as follows: BEGINNING at a stone monument set on the southerly side of a road forty feet wide, said monument being 674.06 feet South of a point which is 399.50 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "Chocomount 2" (which said "Chocomount 2" monument is located on the summit of the highest hill on Fishers Island, N.Y. about two and one-quarter miles West of the Eastern end of Fishers Island and lies South 79 degrees 29 minutes 46 seconds East of North Dumpling Light in Fishers Island Sound); and RUNNING THENCE along the southerly side of said road South 84 degrees 12 minutes 20 seconds East, 306.41 feet to a stake marking the point of a curve to the left having a radius of 308.49 feet and the direction of whose radius at that point is North 05 degrees 47 minutes 40 seconds East; THENCE easterly still along the southerly side of said road and following the arc of said curve, 113.59 feet to a point; THENCE North 74 degrees 41 minutes 50 seconds East, 30.00 feet to a stake; THENCE South 07 degrees 00 minutes 53 seconds East,444.37 feet to the shore of Block Island Sound; THENCE along the shore line of said Sound South 70 degrees 01 minutes 50 seconds West, 160.46 feet to a point,- THENCE oint;THENCE North 05 degrees 48 minutes 30 seconds West, 179.72 feet to a stake; THENCE North 66 degrees 51 minutes 40 seconds West, 105.26 feet to a stake; THENCE North 62 degrees 12 minutes 00 seconds West, 165.69 feet to a stake; 4 THENCE North 58 degrees 25 minutes 40 seconds West, 130.02 feet to a stake; THENCE North 07 degrees 50 minutes 48 seconds East, 84.08 feet to a stake; THENCE North 10 degrees 18 minutes 50 seconds East, 61.69 feet to the stone monument set at the point or place of BEGINNING. 5 Schedule B to Easement Agreement Party of the First Part: Chocomount House, LLC Party of the Second Part: Renat V. Lumpau, as Trustee Easement Agreement Dated: TAW-M*.t y;, ao2•a, 20t5— All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island,Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a monument which is located 918.27 feet South of a point which is 735.93 feet West of a stone monument marking the U.S. Coast and Geodetic Survey Triangulation Station "Chocomount 2" (which said Chocomount 2 monument is located on the summit of the highest hill on Fishers Island, New York, about two and one quarter miles West of the Eastern End of Fishers Island and lies South 79 degrees 29 minutes 46 seconds East of North Dumpling Light in Fishers Island Sound); and RUNNING THENCE North 18 degrees 03 minutes 00 seconds East, 54.50 feet to a point; THENCE North 86 degrees 15 minutes 30 seconds East, 105.13 feet to a point; THENCE North 75 degrees 25 minutes 30 seconds East, 103.32 feet to a point; THENCE North 80 degrees 54 minutes 10 seconds East, 93.04 feet to a point; THENCE South 58 degrees 25 minutes 40 seconds East, 130.02 feet to a point; THENCE South 62 degrees 12 minutes 00 seconds East, 165.69 feet to a point; THENCE South 66 degrees 51 minutes 40 seconds East, 105.26 feet to a point; THENCE South 05 degrees 48 minutes 30 seconds East, 179.72 feet to a point; THENCE South 64 degrees 36 minutes 30 seconds West, 176.87 feet to a point; THENCE South 82 degrees 22 minutes 30 seconds West, 144.50 feet to a point; THENCE North 08 degrees 33 minutes 50 seconds West, 190.80 feet to a point. THENCE North 84 degrees 35 minutes 50 seconds West, 250.20 feet to a point; THENCE North 35 degrees 19 minutes 04 seconds West, 182.51 feet to the monument set at the point or place of BEGINNING. 6 Schedule C to Easement Agreement Party of the First Part: Chocomount House, LLC Party of the Second Part: Renat V. Lumpau, as Trustee Easement Agreement Dated: I-AdJAA-y 1-31 2-107-16, 201-9- An easement for installation and maintenance of utilities, said easement being 5 feet in width and extending Southerly from East End Road to property formerly of Boocock. The westerly line of said easement being along the westerly boundary of land now or formerly of Ireland and described as follows: BEGINNING at a monument set in the Southerly line of East End Road, said monument being located 399.50 feet West of a pointwhich is 674.06 feet South of another monument marking the United States Coast and Geodetic Survey Triangulation Station°Chocomount 2"; and THENCE RUNNING South 10° 18' 50" West 61.69 feet to a point; THENCE South 07'49' 30"West 84.07 feet to the Northerly boundary of said land formerly of Boocock. 7